Meaford Road Meaford
Stone
Staffordshire
ST15 8UX
Director Name | Mr Danny Langley |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2005(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashton Chard 34 Forest Ridge Keston Kent BR2 6EQ |
Director Name | Mr Paul Mark Langley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 February 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 29 Highfield Road Chislehurst Kent BR7 6QY |
Director Name | Mr Nigel David Downton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2005(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 February 2010) |
Role | Telecoms Advisor |
Country of Residence | England |
Correspondence Address | Vale House Flatford Lane East Bergholt Colchester Essex CO7 6UN |
Secretary Name | Paul James Stickland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2005(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | 201 Glenesk Road Eltham London SE9 1RD |
Secretary Name | Kim Michelle Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 2006(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 February 2010) |
Role | Company Director |
Correspondence Address | Meaford Hall Meaford Road Meaford Stone Staffordshire ST15 8UX |
Director Name | Mr Nicholas John Topham |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Southdown Road Harpenden Hertfordshire AL5 1PG |
Secretary Name | Catherine Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Southdown Road Harpenden Hertfordshire AL5 1PG |
Director Name | Andre David Salt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2005(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | Hanchurch Manor Hanchurch Stoke On Trent Staffordshire ST4 8SD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Hill Street Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(3 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 December 2005) |
Correspondence Address | 5th Floor 7-10 Chandos Street London W1G 9DQ |
Registered Address | 68 Great Portland Street London W1W 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,308,160 |
Cash | £2,549 |
Current Liabilities | £242,674 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
30 September 2009 | Application for striking-off (1 page) |
13 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
23 April 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 May 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 31/01/07; full list of members (8 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 31/01/06; full list of members (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | New secretary appointed (2 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: 7 doulton close stone staffordshire ST15 0XT (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: 7 doulton close stone staffordshire ST15 0XT (1 page) |
17 February 2005 | New secretary appointed (2 pages) |
17 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 38 southdown road harpenden hertfordshire AL5 1PG (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 38 southdown road harpenden hertfordshire AL5 1PG (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 November 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
29 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
31 January 2002 | Incorporation (20 pages) |